Background WavePink WaveYellow Wave

LARCHPOINT RB COINVEST GP LIMITED (SC619715)

LARCHPOINT RB COINVEST GP LIMITED (SC619715) is an active UK company. incorporated on 30 January 2019. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. LARCHPOINT RB COINVEST GP LIMITED has been registered for 7 years. Current directors include BALLARD, Stuart, WILLIAMSON, Edward Leigh.

Company Number
SC619715
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
4th Floor 7 Castle Street, Edinburgh, EH2 3AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BALLARD, Stuart, WILLIAMSON, Edward Leigh
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARCHPOINT RB COINVEST GP LIMITED

LARCHPOINT RB COINVEST GP LIMITED is an active company incorporated on 30 January 2019 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. LARCHPOINT RB COINVEST GP LIMITED was registered 7 years ago.(SIC: 64301)

Status

active

Active since 7 years ago

Company No

SC619715

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

4th Floor 7 Castle Street Edinburgh, EH2 3AH,

Previous Addresses

4th Floor Castle Street Edinburgh EH2 3AH Scotland
From: 4 January 2021To: 6 January 2021
7 Melville Crescent Edinburgh EH3 7JA United Kingdom
From: 30 January 2019To: 4 January 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WILLIAMSON, Edward Leigh

Active
7 Castle Street, EdinburghEH2 3AH
Secretary
Appointed 30 Jan 2019

BALLARD, Stuart

Active
7 Castle Street, EdinburghEH2 3AH
Born September 1967
Director
Appointed 30 Jan 2019

WILLIAMSON, Edward Leigh

Active
7 Castle Street, EdinburghEH2 3AH
Born April 1976
Director
Appointed 30 Jan 2019

Persons with significant control

1

Kean Street, LondonEC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Made Up Date
22 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
6 June 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Legacy
17 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2020
AAAnnual Accounts
Legacy
9 June 2020
PARENT_ACCPARENT_ACC
Legacy
9 June 2020
AGREEMENT2AGREEMENT2
Legacy
9 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2019
NEWINCIncorporation